Name: | FOCALCHANGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2017 (8 years ago) |
Entity Number: | 5084338 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 129 GREENWOOD DRIVE, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | DOS Process Agent | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
ANDRE BERG | Chief Executive Officer | PO BOX 3735, NEW YORK, NY, United States, 10163 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-08 | 2025-03-08 | Address | PO BOX 3735, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer) |
2024-02-24 | 2024-02-24 | Address | PO BOX 3735, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer) |
2024-02-24 | 2025-03-08 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-02-24 | 2025-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-24 | 2025-03-08 | Address | PO BOX 3735, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer) |
2019-03-04 | 2024-02-24 | Address | PO BOX 3735, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer) |
2017-02-13 | 2024-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-13 | 2024-02-24 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250308000332 | 2025-03-08 | BIENNIAL STATEMENT | 2025-03-08 |
240224000867 | 2024-02-24 | BIENNIAL STATEMENT | 2024-02-24 |
210222060220 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190304060039 | 2019-03-04 | BIENNIAL STATEMENT | 2019-02-01 |
170213010298 | 2017-02-13 | CERTIFICATE OF INCORPORATION | 2017-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7582258301 | 2021-01-28 | 0202 | PPP | 129 Greenwood Dr, Beacon, NY, 12508-2939 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State